Entity Name: | WATERS EDGE HOMEOWNERS ASSOCIATION OF VERO BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Feb 2000 (25 years ago) |
Document Number: | N00000001280 |
FEI/EIN Number |
651022516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 153 35TH SQ SW, VERO BEACH, FL, 32968, US |
Mail Address: | P.O. BOX 651459, VERO BEACH, FL, 32965-1459, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINK Francis | President | 139 35TH SQUARE SW, VERO BEACH, FL, 32968 |
Bock Mandy | Vice President | 156 35TH SQUARE SW, VERO BEACH, FL, 32968 |
Gilmore Kris | Secretary | P.O. Box 232, VERO BEACH, FL, 32961 |
MCKINNON CHARLES WEsq. | Agent | 3055 CARDINAL DRIVE, VERO BEACH, FL, 32963 |
Bock Mark | Treasurer | 156 35TH SQUARE SW, VERO BEACH, FL, 32968 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000013872 | PALM ISLES | ACTIVE | 2010-02-11 | 2025-12-31 | - | P.O. BOX 651459, VERO BEACH, FL, 32965 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 153 35TH SQ SW, VERO BEACH, FL 32968 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-12 | MCKINNON, CHARLES W, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-14 | 3055 CARDINAL DRIVE, SUITE 302, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2005-01-12 | 153 35TH SQ SW, VERO BEACH, FL 32968 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-26 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State